Advanced company searchLink opens in new window

HARRINGTON BROOKS LIMITED

Company number 05296992

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Dec 2014 CH01 Director's details changed for Mr Matthew James Cheetham on 1 December 2014
28 Nov 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 484,127.9
24 Apr 2014 CH01 Director's details changed for Mr Terence James Sweeney on 22 April 2014
24 Apr 2014 CH01 Director's details changed for Mr Matthew James Cheetham on 22 April 2014
24 Apr 2014 CH03 Secretary's details changed for Mr Terence James Sweeney on 22 April 2014
22 Apr 2014 AD01 Registered office address changed from Sale Point 126-150 Washway Road Sale Cheshire M33 6AG on 22 April 2014
04 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 484,127.9
21 Nov 2013 AA Full accounts made up to 10 March 2013
15 Apr 2013 CERTNM Company name changed one advice group LIMITED\certificate issued on 15/04/13
  • RES15 ‐ Change company name resolution on 2013-04-11
  • NM01 ‐ Change of name by resolution
04 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
04 Sep 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Sep 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Sep 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Sep 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Aug 2012 TM01 Termination of appointment of Timothy Smallbone as a director
20 Aug 2012 TM01 Termination of appointment of Roger Mcdowell as a director
20 Aug 2012 TM01 Termination of appointment of Malcolm Coffin as a director
09 Aug 2012 AA Group of companies' accounts made up to 10 March 2012
06 Aug 2012 CC04 Statement of company's objects
24 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 12
23 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
23 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
23 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6